DSA CONNECT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

11/03/2511 March 2025 Registration of charge 078103930004, created on 2025-02-28

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/06/2421 June 2024 Satisfaction of charge 078103930003 in full

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

04/12/234 December 2023 Termination of appointment of Jitendra Mandavia as a secretary on 2023-12-01

View Document

11/10/2311 October 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

27/12/2227 December 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with updates

View Document

03/05/223 May 2022 Cessation of Harry Charles Benham as a person with significant control on 2022-04-30

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with updates

View Document

03/05/223 May 2022 Cessation of Stewart Hyde as a person with significant control on 2022-04-30

View Document

03/05/223 May 2022 Change of details for Ms Tracey Hyde as a person with significant control on 2022-04-30

View Document

02/05/222 May 2022 Termination of appointment of Harry Charles Benham as a director on 2022-04-30

View Document

30/03/2230 March 2022 Satisfaction of charge 078103930002 in full

View Document

30/03/2230 March 2022 Satisfaction of charge 078103930001 in full

View Document

13/10/2113 October 2021 Termination of appointment of Stewart Hyde as a director on 2021-10-13

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

20/07/2120 July 2021 Secretary's details changed for Mr Jitendra Mandavia on 2021-07-09

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/07/2015 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY HYDE

View Document

15/07/2015 July 2020 01/07/20 STATEMENT OF CAPITAL GBP 50000

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

10/07/2010 July 2020 APPOINTMENT TERMINATED, DIRECTOR MILES MCBAIN

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES

View Document

21/04/2021 April 2020 01/04/20 STATEMENT OF CAPITAL GBP 25000

View Document

16/04/2016 April 2020 01/04/20 STATEMENT OF CAPITAL GBP 25000

View Document

03/04/203 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 078103930002

View Document

19/12/1919 December 2019 DIRECTOR APPOINTED MRS TRACEY ANN HYDE

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 DIRECTOR APPOINTED MR HARRY CHARLES BENHAM

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MR MILES MCBAIN

View Document

23/07/1923 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

23/07/1823 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

27/03/1827 March 2018 PSC'S CHANGE OF PARTICULARS / MR STEWART HYDE / 27/01/2018

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART HYDE / 27/01/2018

View Document

27/03/1827 March 2018 PSC'S CHANGE OF PARTICULARS / MR STEWART HYDE / 27/01/2018

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART HYDE / 27/01/2018

View Document

28/07/1728 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM 4 THOMAS MORE SQUARE LONDON E1W 1YW

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/06/1615 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

04/04/164 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JITENDRA MANDAVIA / 01/03/2015

View Document

01/04/161 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JITENDRA MANDAVIA / 01/03/2016

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

02/07/152 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

25/06/1525 June 2015 18/06/15 STATEMENT OF CAPITAL GBP 100

View Document

09/03/159 March 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

21/10/1421 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 078103930001

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

26/02/1426 February 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

26/02/1426 February 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

20/02/1420 February 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

19/02/1419 February 2014 19/02/14 STATEMENT OF CAPITAL GBP 79

View Document

19/02/1419 February 2014 19/02/14 STATEMENT OF CAPITAL GBP 78

View Document

06/01/146 January 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/01/146 January 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/03/1311 March 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

13/12/1213 December 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

13/12/1213 December 2012 30/11/12 STATEMENT OF CAPITAL GBP 80

View Document

22/12/1122 December 2011 22/12/11 STATEMENT OF CAPITAL GBP 100

View Document

22/12/1122 December 2011 Annual return made up to 22 December 2011 with full list of shareholders

View Document

14/10/1114 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company